Advanced company searchLink opens in new window

HERMITAGE COURT (FREEHOLD) LIMITED

Company number 02145190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 May 2018 AP01 Appointment of Mr Cagdas Canbolat as a director on 9 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
26 Feb 2018 TM01 Termination of appointment of Michael Rogers as a director on 21 November 2017
19 Dec 2017 TM01 Termination of appointment of Vladislav Goryunov as a director on 7 November 2017
19 Dec 2017 TM01 Termination of appointment of Frederique Florence Kika as a director on 7 November 2017
19 Dec 2017 TM01 Termination of appointment of Henrietta Jane Iremonger as a director on 7 November 2017
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Jun 2016 AP01 Appointment of Gregory Kallinikos as a director on 10 May 2016
06 Jun 2016 TM01 Termination of appointment of Edward William Partridge as a director on 10 May 2016
06 Jun 2016 AP01 Appointment of Vladislav Goryunov as a director on 10 May 2016
06 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 48
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2015 AP01 Appointment of Henrietta Jane Iremonger as a director on 22 September 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 48
30 May 2015 TM01 Termination of appointment of Pamela Joan Leitch as a director on 21 May 2014
13 May 2015 AP01 Appointment of Frederique Florence Kika as a director on 7 October 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 48
02 Jun 2014 AP03 Appointment of Mrs Katherine Elizabeth Crawford Dace as a secretary
02 Jun 2014 TM02 Termination of appointment of Peter Williamson as a secretary
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders